Background WavePink WaveYellow Wave

TAYFIELD HOMES LIMITED (04028751)

TAYFIELD HOMES LIMITED (04028751) is an active UK company. incorporated on 7 July 2000. with registered office in Ferndown. The company operates in the Construction sector, engaged in construction of commercial buildings. TAYFIELD HOMES LIMITED has been registered for 25 years. Current directors include TAYLOR, Vincent John, WINGFIELD, Mark Andrew.

Company Number
04028751
Status
active
Type
ltd
Incorporated
7 July 2000
Age
25 years
Address
The Old Exchange, Ferndown, BH22 9NH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
TAYLOR, Vincent John, WINGFIELD, Mark Andrew
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYFIELD HOMES LIMITED

TAYFIELD HOMES LIMITED is an active company incorporated on 7 July 2000 with the registered office located in Ferndown. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. TAYFIELD HOMES LIMITED was registered 25 years ago.(SIC: 41201)

Status

active

Active since 25 years ago

Company No

04028751

LTD Company

Age

25 Years

Incorporated 7 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

The Old Exchange 521 Wimborne Road East Ferndown, BH22 9NH,

Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Loan Secured
Sept 13
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
May 25
Loan Secured
Jun 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TAYLOR, Vincent John

Active
42 Nea Road, HighcliffeBH23 4NB
Secretary
Appointed 07 Jul 2000

TAYLOR, Vincent John

Active
42 Nea Road, HighcliffeBH23 4NB
Born July 1962
Director
Appointed 07 Jul 2000

WINGFIELD, Mark Andrew

Active
The Old Exchange, FerndownBH22 9NH
Born September 1964
Director
Appointed 07 Jul 2000

HEWLETT, Julian

Resigned
Wentworth Ave, Bournemouth
Secretary
Appointed 25 Feb 2008
Resigned 01 Jan 2010

TAYLOR, Vincent John

Resigned
Nea Road, ChristchurchBH23 4NB
Secretary
Appointed 01 Jan 2010
Resigned 01 Oct 2010

WINGFIELD, Mark Andrew

Resigned
Woodrising 27 Leven Avenue, BournemouthBH4 9LH
Secretary
Appointed 07 Jul 2000
Resigned 07 Jul 2000

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 07 Jul 2000
Resigned 07 Jul 2000

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 07 Jul 2000
Resigned 07 Jul 2000

Persons with significant control

2

Mr Mark Andrew Wingfield

Active
The Old Exchange, FerndownBH22 9NH
Born September 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016

Mr Vince John Taylor

Active
The Old Exchange, FerndownBH22 9NH
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Legacy
8 October 2012
MG02MG02
Legacy
8 October 2012
MG02MG02
Legacy
8 October 2012
MG02MG02
Legacy
8 October 2012
MG02MG02
Legacy
8 October 2012
MG02MG02
Legacy
8 October 2012
MG02MG02
Legacy
8 October 2012
MG02MG02
Legacy
8 October 2012
MG02MG02
Legacy
8 October 2012
MG02MG02
Legacy
8 October 2012
MG02MG02
Legacy
8 October 2012
MG02MG02
Legacy
8 October 2012
MG02MG02
Legacy
8 October 2012
MG02MG02
Legacy
8 October 2012
MG02MG02
Legacy
3 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Legacy
4 October 2011
MG01MG01
Appoint Person Secretary Company With Name
11 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Legacy
24 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Legacy
1 March 2011
MG01MG01
Legacy
17 December 2010
MG01MG01
Legacy
17 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
22 October 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Small
28 May 2008
AAAnnual Accounts
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
395Particulars of Mortgage or Charge
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
28 August 2007
363aAnnual Return
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 June 2007
AAAnnual Accounts
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2006
363aAnnual Return
Accounts Amended With Made Up Date
7 August 2006
AAMDAAMD
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
8 September 2005
363aAnnual Return
Legacy
8 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
395Particulars of Mortgage or Charge
Legacy
14 August 2004
403aParticulars of Charge Subject to s859A
Legacy
14 August 2004
403aParticulars of Charge Subject to s859A
Legacy
14 August 2004
403aParticulars of Charge Subject to s859A
Legacy
14 August 2004
403aParticulars of Charge Subject to s859A
Legacy
14 August 2004
403aParticulars of Charge Subject to s859A
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
21 November 2003
395Particulars of Mortgage or Charge
Legacy
30 October 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
19 July 2003
403aParticulars of Charge Subject to s859A
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
395Particulars of Mortgage or Charge
Legacy
25 March 2003
403aParticulars of Charge Subject to s859A
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Legacy
1 February 2003
395Particulars of Mortgage or Charge
Legacy
31 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 December 2002
AAAnnual Accounts
Legacy
5 October 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
403aParticulars of Charge Subject to s859A
Legacy
27 September 2002
403aParticulars of Charge Subject to s859A
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2002
AAAnnual Accounts
Legacy
15 June 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
6 October 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2001
88(2)R88(2)R
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
395Particulars of Mortgage or Charge
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Legacy
25 April 2001
403aParticulars of Charge Subject to s859A
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
287Change of Registered Office
Incorporation Company
7 July 2000
NEWINCIncorporation